You are here: bizstats.co.uk > a-z index > D list > D2 list

D2isystems Limited BIRKENHEAD


Founded in 2006, D2isystems, classified under reg no. 05765812 is an active company. Currently registered at 41-43 Basement CH41 5BP, Birkenhead the company has been in the business for eighteen years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on 2022-04-29.

At the moment there are 3 directors in the the company, namely James C., Matthew B. and Phillip S.. In addition one secretary - Matthew B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Neil F. who worked with the the company until 25 May 2011.

D2isystems Limited Address / Contact

Office Address 41-43 Basement
Office Address2 Hamilton Square
Town Birkenhead
Post code CH41 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05765812
Date of Incorporation Mon, 3rd Apr 2006
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 29th April
Company age 18 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

James C.

Position: Director

Appointed: 21 June 2018

Matthew B.

Position: Secretary

Appointed: 01 July 2011

Matthew B.

Position: Director

Appointed: 03 April 2006

Phillip S.

Position: Director

Appointed: 03 April 2006

Matthew W.

Position: Director

Appointed: 21 June 2018

Resigned: 15 March 2021

Claire W.

Position: Director

Appointed: 30 January 2014

Resigned: 18 February 2016

Darren O.

Position: Director

Appointed: 30 January 2014

Resigned: 30 March 2014

Keith G.

Position: Director

Appointed: 30 January 2014

Resigned: 13 July 2023

Neil F.

Position: Secretary

Appointed: 20 April 2006

Resigned: 25 May 2011

Cheri A.

Position: Director

Appointed: 03 April 2006

Resigned: 01 November 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 April 2006

Resigned: 20 April 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Matthew B. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Phillip S. This PSC owns 50,01-75% shares.

Matthew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Phillip S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-292017-04-292018-04-292019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth46 14110 74610 857-75 262       
Balance Sheet
Cash Bank On Hand   184 667331 950804 353397 700274 373150 881237 094251 381
Current Assets206 717246 671203 055488 274642 9761 110 368884 352377 937200 675311 218283 198
Debtors162 808117 038175 088303 607311 026306 015486 652103 56449 79474 12431 817
Net Assets Liabilities   -75 26263 452168 875540 061185 06574 71064 720126 485
Other Debtors    134 124128 80899 711  12 9092 441
Property Plant Equipment   49 63453 61954 91287 87452 72317 595  
Cash Bank In Hand43 909129 63327 967184 667       
Net Assets Liabilities Including Pension Asset Liability46 14110 74610 857        
Tangible Fixed Assets29 70421 48848 62549 634       
Reserves/Capital
Called Up Share Capital1 0001 000960960       
Profit Loss Account Reserve45 1419 74622 857-63 262       
Shareholder Funds46 14110 74610 857-75 262       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 239119 787138 640173 862209 013244 141261 736 
Average Number Employees During Period      15171188
Bank Borrowings Overdrafts   41 4362 889   45 83340 27834 636
Corporation Tax Payable   12 52831 17847 436     
Corporation Tax Recoverable    5 347      
Creditors   41 4362 889965 871414 957244 88045 83340 27834 636
Deferred Tax Asset Debtors        17 294  
Increase From Depreciation Charge For Year Property Plant Equipment    9 96127 12835 22235 15135 12817 595 
Net Current Assets Liabilities18 589-8 590-31 039-76 20822 899124 498469 395133 05786 733106 426162 857
Number Shares Issued Fully Paid     960     
Other Creditors   373 322365 059704 654142 828148 58880 313154 33436 194
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 274     
Other Disposals Property Plant Equipment     9 559     
Other Taxation Social Security Payable   64 34732 484118 600111 04965 41319 14136 61763 995
Par Value Share 1 1 1     
Property Plant Equipment Gross Cost   49 634173 406193 553261 736261 736261 736261 736 
Provisions For Liabilities Balance Sheet Subtotal   7 25210 17710 53417 2087151 0791 4281 736
Total Additions Including From Business Combinations Property Plant Equipment    30 18529 70668 183    
Total Assets Less Current Liabilities48 29312 89817 587-26 57476 518199 409557 269185 780121 622106 426 
Trade Creditors Trade Payables   81 952155 916162 616161 08030 87910 3218 28514 043
Trade Debtors Trade Receivables   303 607171 555177 207386 941103 56449 79461 21529 376
Creditors Due After One Year 26 667 41 436       
Creditors Due Within One Year188 128263 394242 140564 482       
Number Shares Allotted 1 000 960       
Provisions For Liabilities Charges2 1522 1526 7307 252       
Share Capital Allotted Called Up Paid1 0001 000960960       
Tangible Fixed Assets Cost Or Valuation80 12180 121118 039        
Tangible Fixed Assets Depreciation50 41758 63369 413        
Tangible Fixed Assets Depreciation Charged In Period 8 21610 780        
Other Reserves  -12 960-12 960       
Fixed Assets 21 48848 626        
Other Aggregate Reserves  -12 960        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 1338 046        
Tangible Fixed Assets Additions  37 918        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-29
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements